PAPER PEOPLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePAPER PEOPLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00133171
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PAPER PEOPLE LIMITED?

    • (7499) /
    • (9999) /

    Where is PAPER PEOPLE LIMITED located?

    Registered Office Address
    100 New Bridge Street
    EC4V 6JA London
    Undeliverable Registered Office AddressNo

    What were the previous names of PAPER PEOPLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROTALIS LIMITEDJul 08, 2003Jul 08, 2003
    POLLOCK & SEARBY LIMITEDJun 02, 1914Jun 02, 1914

    What are the latest accounts for PAPER PEOPLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for PAPER PEOPLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 02, 2010 with full list of shareholders

    14 pagesAR01

    Director's details changed for James Henry Arrowsmith on Jan 01, 2010

    3 pagesCH01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Feb 17, 2010

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Martine Coiquaud as a director

    1 pagesTM01

    Appointment of Edouard Charles Maxime Maruani as a director

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    legacy

    5 pages363a

    legacy

    2 pages353a

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    3 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    3 pages363a

    Who are the officers of PAPER PEOPLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Secretary
    100 New Bridge Street
    EC4V 6JA London
    73539350001
    ARROWSMITH, James Henry
    7 Windermere Gardens
    SO24 9NL Alresford
    Hampshire
    Director
    7 Windermere Gardens
    SO24 9NL Alresford
    Hampshire
    United KingdomBritishDirector Of Strategic Projects78416160001
    MARUANI, Edouard Charles Maxime
    12 Rue Des Crocheteurs
    Antony
    92160
    France
    Director
    12 Rue Des Crocheteurs
    Antony
    92160
    France
    FranceFrenchLawyer148232930001
    BENNETT, Jonathan Gregory
    11 Hall Dale Close
    Hall Green
    B28 0XH Birmingham
    West Midlands
    Secretary
    11 Hall Dale Close
    Hall Green
    B28 0XH Birmingham
    West Midlands
    British101111560001
    BIRCHALL, Arthur James
    13 Normanhurst Drive
    St Margarets
    TW1 1NA Twickenham
    Middlesex
    Secretary
    13 Normanhurst Drive
    St Margarets
    TW1 1NA Twickenham
    Middlesex
    BritishCompany Secretary40911100002
    FILMER, Colin Booth
    Holly House Duke Street
    Micheldever
    SO21 3DF Winchester
    Hampshire
    Secretary
    Holly House Duke Street
    Micheldever
    SO21 3DF Winchester
    Hampshire
    British3103300001
    PORTER, Margaret Ann
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Secretary
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British63664390003
    BEYLIER, Philippe Rene Marie Joseph
    42 Rue De L'Yvette
    Paris 75016
    France
    Director
    42 Rue De L'Yvette
    Paris 75016
    France
    FrenchCompany Director21760150001
    BITTNER, Thomas Wolfgang Nicholas
    10 Rue De Franqueville
    FOREIGN Paris 75116
    France
    Director
    10 Rue De Franqueville
    FOREIGN Paris 75116
    France
    GermanDivisional Ceo17501130001
    CANDLER, Courtney
    Lyburn House
    Darnford Lane
    WS14 9LB Whittington
    Staffordshire
    Director
    Lyburn House
    Darnford Lane
    WS14 9LB Whittington
    Staffordshire
    United KingdomBritishCompany Director80147160001
    CANT, Lynda
    28 Lomond Close
    Oakley
    RG23 7NA Basingstoke
    Hampshire
    Director
    28 Lomond Close
    Oakley
    RG23 7NA Basingstoke
    Hampshire
    EnglandBritishDirector Of Human Resources63420930001
    COIQUAUD, Martine Francine
    24 Rue Keller
    FOREIGN Paris (11)
    75011
    France
    Director
    24 Rue Keller
    FOREIGN Paris (11)
    75011
    France
    FrenchGeneral Counsel126665590001
    COOPER, Malcolm Alexander
    11 Chattis Hill Stables
    Spitfire Lane
    SO20 6JS Stockbridge
    Hampshire
    Director
    11 Chattis Hill Stables
    Spitfire Lane
    SO20 6JS Stockbridge
    Hampshire
    BritishBuisness Development Director40948650001
    CUBBON, James Henry
    The Coach House
    Hammer Lane, Grayshott
    GU26 6JD Hindhead
    Surrey
    Director
    The Coach House
    Hammer Lane, Grayshott
    GU26 6JD Hindhead
    Surrey
    EnglandBritishOperations Director Uk And Ire47485650002
    DAVIES, Robin Peter Drury
    Meadow Rise
    Hunton Sutton Scotney
    SO21 3PS Winchester
    Hampshire
    Director
    Meadow Rise
    Hunton Sutton Scotney
    SO21 3PS Winchester
    Hampshire
    BritishSolicitor & Company Secretary1330380001
    FOX, Michael John Dundas
    Copper Beaches Brislands Lane
    Four Marks
    GU34 5AE Alton
    Hants
    Director
    Copper Beaches Brislands Lane
    Four Marks
    GU34 5AE Alton
    Hants
    BritishPaper Merchant4779950001
    GILLIE, Martin Calder
    Towngate Farmhouse
    Wield Road Medstead
    GU34 5LY Alton
    Hampshire
    Director
    Towngate Farmhouse
    Wield Road Medstead
    GU34 5LY Alton
    Hampshire
    EnglandBritishAccountant25571210001
    GRIFFITHS, Graham John
    29 Bullimore Grove
    CV8 2QF Kenilworth
    Warwickshire
    Director
    29 Bullimore Grove
    CV8 2QF Kenilworth
    Warwickshire
    BritishCompany Director11155440001
    HARRISON, Giles Alastair
    43 Curtis Road
    GU34 2SD Alton
    Hampshire
    Director
    43 Curtis Road
    GU34 2SD Alton
    Hampshire
    EnglandBritishFinance Director64505750002
    JONES, Richard Charles Toogood
    29 Crofton Close
    Highfield
    SO17 1XB Southampton
    Hampshire
    Director
    29 Crofton Close
    Highfield
    SO17 1XB Southampton
    Hampshire
    United KingdomBritishAccountant26233040002
    KNAPP, Peter John Richard
    9 Angel Meadows
    Odiham
    RG29 1AR Basingstoke
    Hampshire
    Director
    9 Angel Meadows
    Odiham
    RG29 1AR Basingstoke
    Hampshire
    BritishInformation & Budget Manager40963970001
    MINNS, Richard John
    Roseacre Bighton Road
    Medstead
    GU34 5ND Alton
    Hampshire
    Director
    Roseacre Bighton Road
    Medstead
    GU34 5ND Alton
    Hampshire
    BritishLogistics Directors145955400001
    SPRINGALL, Keith John
    6 Mizen Close
    KT11 2RJ Cobham
    Surrey
    Director
    6 Mizen Close
    KT11 2RJ Cobham
    Surrey
    BritishChartered Accountant67065490001
    SWAINSTON, Anthony Henry
    207 Woodstock Road
    OX2 7AB Oxford
    Oxfordshire
    Director
    207 Woodstock Road
    OX2 7AB Oxford
    Oxfordshire
    BritishAccountant294920001

    Does PAPER PEOPLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Dead of subsitution
    Created On Sep 18, 1987
    Delivered On Sep 21, 1987
    Satisfied
    Amount secured
    Sterling pounds 50000 and all all monies due or to become due from the company to the chargee which is supplemental its the principal deeds (as defixed)
    Short particulars
    F/H property k/a 38 edgar street hereford.
    Persons Entitled
    • Eagle Star Insurance Company Limited
    Transactions
    • Sep 21, 1987Registration of a charge
    • Dec 18, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 25, 1987
    Delivered On Apr 10, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 9B brick knoll park st albans hertfordshire t/n hd 171201.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 10, 1987Registration of a charge
    • Nov 12, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 24, 1983
    Delivered On Jul 06, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold unit 9B brick knoll park, st albans herts.
    Persons Entitled
    • Barclays Merchant Bank Limited
    Transactions
    • Jul 06, 1983Registration of a charge
    • Nov 12, 1991Statement of satisfaction of a charge in full or part (403a)
    Further guarantee and debenture
    Created On Sep 09, 1981
    Delivered On Sep 17, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named terein to the charge onany account whatsoever.
    Short particulars
    All the property undertaking and assets charged by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 17, 1981Registration of a charge
    • Nov 12, 1991Statement of satisfaction of a charge in full or part (403a)
    Further guarantee debenture
    Created On Apr 15, 1977
    Delivered On May 04, 1977
    Satisfied
    Amount secured
    All monies due or to become due from and/or all or anyofthhe other companies named therein to the chargee on any account whatsoever
    Short particulars
    All that property undertaking and assets charged by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 04, 1977Registration of a charge
    • Nov 12, 1991Statement of satisfaction of a charge in full or part (403a)
    Further charge
    Created On Mar 28, 1977
    Delivered On Apr 01, 1977
    Satisfied
    Amount secured
    Sterling pounds 50000 & all other monies due or to become due from the company to the chargee secured by a charge dated 01/06/66
    Short particulars
    46 and 48 webber street london SE1.
    Persons Entitled
    • Eagle Star Insurance Comapny LTD
    Transactions
    • Apr 01, 1977Registration of a charge
    • Dec 18, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 25, 1975
    Delivered On Aug 11, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or all or any of the other companies named therein
    Short particulars
    Units 9 and 10 on the industrial estate mill lane alton hampshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 11, 1975Registration of a charge
    • Nov 12, 1991Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 31, 1975
    Delivered On Feb 11, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or other companies named therein on any account whatsoever
    Short particulars
    Fixed & floating charge on the undertaking and all property and assets prescent and future including goodwill uncalled capital. (Please see doc 110).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 11, 1975Registration of a charge
    • Nov 12, 1991Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 01, 1966
    Delivered On Jun 03, 1966
    Satisfied
    Amount secured
    Sterling pounds 28000 and way other moneys due etc
    Short particulars
    46 x 48 webbes st, london SE1.
    Persons Entitled
    • Eagle Star Insurance Company LTD
    Transactions
    • Jun 03, 1966Registration of a charge
    • Dec 18, 1991Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0